Advanced company searchLink opens in new window

AZIMUTH GLOBAL PARTNERS LIMITED

Company number 08929461

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 15 November 2023
31 Dec 2023 AD01 Registered office address changed from 66 Prescot Street London E1 8NN England to 10 Lower Thames Street London EC3R 6AF on 31 December 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 600 Appointment of a voluntary liquidator
25 Nov 2022 LIQ01 Declaration of solvency
25 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-16
16 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
02 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
15 Jun 2020 CS01 Confirmation statement made on 7 March 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AD01 Registered office address changed from 245 Kennington Road London SE11 6BY England to 66 Prescot Street London E1 8NN on 21 April 2016
20 Apr 2016 AD01 Registered office address changed from 55 Old Broad Street London EC2M 1RX to 245 Kennington Road London SE11 6BY on 20 April 2016
13 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 130,000
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 130,000
06 May 2014 TM01 Termination of appointment of Raj Modi as a director
06 May 2014 AP01 Appointment of Mr Alistair William Dixon as a director